Search icon

SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC.

Company Details

Entity Name: SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000065942
FEI/EIN Number 65-0773838
Address: 200 East Broward Blvd., Suite 1010, Fort Lauderdale, FL 33301
Mail Address: 200 East Broward Blvd., Suite 1010, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 401(K) PLAN 2015 650773838 2016-05-31 SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484120
Sponsor’s telephone number 3055940598
Plan sponsor’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650773838
Plan administrator’s name SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC.
Plan administrator’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166
Administrator’s telephone number 3055940598

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing RICHARD KRISSEL
Valid signature Filed with authorized/valid electronic signature
SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 401(K) PLAN 2014 650773838 2015-10-02 SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484120
Sponsor’s telephone number 3055940598
Plan sponsor’s DBA name D INDUSTRIES, INC.
Plan sponsor’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650773838
Plan administrator’s name SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC.
Plan administrator’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166
Administrator’s telephone number 3055940598

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing RICHARD KRISSEL
Valid signature Filed with authorized/valid electronic signature
SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 401(K) PLAN 2013 650773838 2014-10-13 SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484120
Sponsor’s telephone number 3055940598
Plan sponsor’s DBA name D INDUSTRIES, INC.
Plan sponsor’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650773838
Plan administrator’s name SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC.
Plan administrator’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166
Administrator’s telephone number 3055940598

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing RICHARD KRISSEL
Valid signature Filed with authorized/valid electronic signature
SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 401(K) PLAN 2012 650773838 2013-09-27 SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484120
Sponsor’s telephone number 3055940598
Plan sponsor’s DBA name D INDUSTRIES, INC.
Plan sponsor’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650773838
Plan administrator’s name SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC.
Plan administrator’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166
Administrator’s telephone number 3055940598

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing RICHARD KRISSEL
Valid signature Filed with authorized/valid electronic signature
SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 401(K) PLAN 2011 650773838 2012-10-11 SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484120
Sponsor’s telephone number 3055940598
Plan sponsor’s DBA name D INDUSTRIES, INC.
Plan sponsor’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650773838
Plan administrator’s name SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC.
Plan administrator’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166
Administrator’s telephone number 3055940598

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing RICHARD KRISSEL
Valid signature Filed with authorized/valid electronic signature
SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 401(K) PLAN 2010 650773838 2011-08-24 SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484120
Sponsor’s telephone number 3055940598
Plan sponsor’s DBA name D INDUSTRIES, INC.
Plan sponsor’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650773838
Plan administrator’s name SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC.
Plan administrator’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166
Administrator’s telephone number 3055940598

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing RICHARD KRISSEL
Valid signature Filed with authorized/valid electronic signature
SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 401(K) PLAN 2009 650773838 2010-09-02 SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484120
Sponsor’s telephone number 3055940598
Plan sponsor’s DBA name D INDUSTRIES, INC.
Plan sponsor’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650773838
Plan administrator’s name SOUTHEASTERN CONSOLIDATED INDUSTRIES, INC.
Plan administrator’s address 7500 N.W. 82ND PLACE, MIAMI, FL, 33166
Administrator’s telephone number 3055940598

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing RICHARD KRISSEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Howard, James S. Agent 200 East Broward Blvd., Suite 1010, Fort Lauderdale, FL 33301

Chief Liquidating Officer

Name Role Address
Howard, James S Chief Liquidating Officer 200 East Broward Blvd., Suite 1010 Fort Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 200 East Broward Blvd., Suite 1010, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2018-01-26 200 East Broward Blvd., Suite 1010, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2018-01-26 Howard, James S. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 200 East Broward Blvd., Suite 1010, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State